About

Registered Number: 05792723
Date of Incorporation: 24/04/2006 (18 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Abbey Taylor Limited Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW

 

Brison Developments Ltd was founded on 24 April 2006 and are based in Sheffield. Currently we aren't aware of the number of employees at the this company. There is only one director listed for Brison Developments Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTOW, Stephen 24 April 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 May 2018
LIQ03 - N/A 31 October 2017
4.68 - Liquidator's statement of receipts and payments 31 October 2016
4.68 - Liquidator's statement of receipts and payments 26 October 2015
4.68 - Liquidator's statement of receipts and payments 22 October 2014
AD01 - Change of registered office address 29 August 2013
RESOLUTIONS - N/A 28 August 2013
RESOLUTIONS - N/A 28 August 2013
4.20 - N/A 28 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 12 June 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 04 January 2007
287 - Change in situation or address of Registered Office 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
225 - Change of Accounting Reference Date 12 May 2006
RESOLUTIONS - N/A 04 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 March 2007 Outstanding

N/A

Debenture 19 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.